U.S. Federal Court Records for the District of Maine

maine Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the District of Maine
Case Information:
  • Case Number: 19-20075
  • Case Name: Richard Howard Fuller, Jr. and Heather Anne Fuller
  • Filing Type: Federal
Filing History
June, 2019
  • June 03, 2019: bk Office: 2 Chapter: 7 Trustee: Hull, Nathaniel R. [Discharging Debtor - Chapter 7 Asset]
April, 2019
  • April 19, 2019: bk Office: 2 Chapter: 7 Trustee: Hull, Nathaniel R. [BNC Certificate of Mailing - PDF Document]
  • April 03, 2019: bk Office: 2 Chapter: 7 Trustee: Hull, Nathaniel R. [Financial Management Course]
March, 2019
  • March 22, 2019: bk Office: 2 Chapter: 7 Trustee: Hull, Nathaniel R. [Change of Address]
  • March 01, 2019: bk Office: 2 Chapter: 7 Trustee: Hull, Nathaniel R. [BNC Certificate of Mailing - Meeting of Creditors]
February, 2019
  • February 27, 2019: bk Office: 2 Chapter: 7 Trustee: Hull, Nathaniel R. [Auto Assignment Meeting of Creditors Chapter 07 No Asset]
  • February 26, 2019: bk Office: 2 Chapter: 7 Trustee: Hull, Nathaniel R. [Voluntary Petition (Chapter 7)]
  • February 26, 2019: bk Office: 2 Chapter: 7 Trustee: Hull, Nathaniel R. [Certificate of Credit Counseling]
  • February 26, 2019: bk Office: 2 Chapter: 7 [Voluntary Petition (Chapter 7)]
  • February 26, 2019: bk Office: 2 Chapter: 7 [Certificate of Credit Counseling]
Remove My Record
To request the removal of your records, please upload documentation that verifies your eligibility, such as expungement paperwork, court orders, or other relevant legal documents in compliance with federal, state, county, or city laws applicable to your jurisdiction. Ensure that the documents do not contain sensitive personal information unless absolutely necessary. You may also include any other supporting reasons for the request to delete your information.